Advanced company searchLink opens in new window

LAZARUS BIO LTD

Company number 11790940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 January 2023
16 Sep 2023 AD01 Registered office address changed from 2 Rhodfa Llwyn-Eithin Llanelli SA15 4HN Wales to 12 Raby Street Llanelli SA15 3EY on 16 September 2023
29 Mar 2023 AD01 Registered office address changed from Apartment 206 32 Castle Street Swansea SA1 1JG Wales to 2 Rhodfa Llwyn-Eithin Llanelli SA15 4HN on 29 March 2023
02 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
29 Oct 2022 AA Micro company accounts made up to 31 January 2022
22 Sep 2022 AD01 Registered office address changed from 64 Coleridge Crescent Swansea SA2 7ER Wales to Apartment 206 32 Castle Street Swansea SA1 1JG on 22 September 2022
01 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
01 Feb 2022 AD01 Registered office address changed from 64 64 Coleridge Crescent Swansea SA2 7ER Wales to 64 Coleridge Crescent Swansea SA2 7ER on 1 February 2022
06 Dec 2021 AD01 Registered office address changed from 12 Raby Street Llanelli SA15 3EY Wales to 64 64 Coleridge Crescent Swansea SA2 7ER on 6 December 2021
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
26 Mar 2021 AD01 Registered office address changed from Future Space North Gate Filton Road Bristol BS34 8RB England to 12 Raby Street Llanelli SA15 3EY on 26 March 2021
26 Mar 2021 PSC01 Notification of Scott Andrew Griffiths as a person with significant control on 25 March 2021
25 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 25 March 2021
29 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
05 Feb 2020 CH01 Director's details changed for Dr Scott Andrew Griffiths on 1 October 2019
04 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
08 Jan 2020 CH01 Director's details changed for Dr Scott Andrew Griffiths on 8 January 2020
02 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Future Space North Gate Filton Road Bristol BS34 8RB on 2 January 2020
28 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-28
  • GBP 100